Advanced company searchLink opens in new window

PROJEX MANAGEMENT LIMITED

Company number 06493023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
29 Mar 2019 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 14 Queen Square Bath BA1 2HN on 29 March 2019
28 Mar 2019 600 Appointment of a voluntary liquidator
28 Mar 2019 LIQ01 Declaration of solvency
28 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
12 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
02 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
01 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Jul 2017 PSC04 Change of details for Mr Mark Alexander Williams as a person with significant control on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Mark Alexander Williams on 14 July 2017
22 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017
16 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
14 Feb 2017 TM02 Termination of appointment of Kathleen Mary Williams as a secretary on 13 February 2017
04 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 CH01 Director's details changed for Mr Mark Alexander Williams on 7 March 2016
29 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014